- Company Overview for KOHI DEVELOPMENTS LIMITED (11378726)
- Filing history for KOHI DEVELOPMENTS LIMITED (11378726)
- People for KOHI DEVELOPMENTS LIMITED (11378726)
- More for KOHI DEVELOPMENTS LIMITED (11378726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to 3 Kennedy Gardens Earley Reading RG6 5RN on 3 November 2021 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
12 Oct 2021 | TM01 | Termination of appointment of Mitesh Narendra Chotulal as a director on 23 February 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 21 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Suresh Kumar Krishna Kumar as a person with significant control on 16 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Rajahari Krishna Gundala as a person with significant control on 16 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Mitesh Narendra Chotulal as a person with significant control on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
12 May 2019 | CH01 | Director's details changed for Mr Mitesh Narendra Chotulal on 12 May 2019 | |
12 May 2019 | CH01 | Director's details changed for Mr Rajahari Krishna Gundala on 12 May 2019 | |
12 May 2019 | CH01 | Director's details changed for Mr Suresh Kumar Krishna Kumar on 12 May 2019 | |
12 May 2019 | AD01 | Registered office address changed from Coppersun Suite, Stanmore Business Centre Howard Road Stanmore HA7 1BT United Kingdom to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 12 May 2019 | |
23 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-23
|